Advanced company searchLink opens in new window

KOMPLETE GROUP LIMITED

Company number 02735648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 2020 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jun 2019 MR04 Satisfaction of charge 027356480014 in full
25 May 2019 LIQ03 Liquidators' statement of receipts and payments to 11 April 2019
18 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 May 2018 600 Appointment of a voluntary liquidator
10 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Apr 2018 LIQ02 Statement of affairs
29 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-12
04 Apr 2018 AD01 Registered office address changed from Suite 2, Floor 3 South Point, Cardinal Square Nottingham Road Derby Derbyshire DE1 3QT to The Mills Canal Street Derby Derbyshire DE1 2RJ on 4 April 2018
06 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
01 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,978,857
25 Jan 2016 MR04 Satisfaction of charge 8 in full
25 Jan 2016 MR04 Satisfaction of charge 9 in full
08 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 1,978,857.00
19 Nov 2015 SH10 Particulars of variation of rights attached to shares
17 Nov 2015 SH08 Change of share class name or designation
13 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
12 Nov 2015 AA01 Previous accounting period shortened from 31 May 2016 to 31 October 2015
12 Nov 2015 CH01 Director's details changed for Mrs Susannah Jane Mcara on 22 October 2015
12 Nov 2015 CH01 Director's details changed for Susan Llanos on 11 November 2015